ALZHEIMER'S & DEMENTIA PRODUCTS LIMITED
Company number 07357126
- Company Overview for ALZHEIMER'S & DEMENTIA PRODUCTS LIMITED (07357126)
- Filing history for ALZHEIMER'S & DEMENTIA PRODUCTS LIMITED (07357126)
- People for ALZHEIMER'S & DEMENTIA PRODUCTS LIMITED (07357126)
- More for ALZHEIMER'S & DEMENTIA PRODUCTS LIMITED (07357126)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Sep 2025 | TM01 | Termination of appointment of Thomas Patrick Murray as a director on 31 August 2025 | |
| 16 Sep 2025 | PSC07 | Cessation of Thomas Patrick Murray as a person with significant control on 31 August 2025 | |
| 01 Sep 2025 | CS01 | Confirmation statement made on 25 August 2025 with no updates | |
| 14 Jun 2025 | AD01 | Registered office address changed from Unit 2, 68 Bayton Road Exhall Coventry CV7 9EJ England to 22 Brindley Road Bayton Road Industrial Estate Coventry CV7 9EP on 14 June 2025 | |
| 07 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 28 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
| 30 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
| 22 Apr 2024 | CH01 | Director's details changed for Miss Yvette Spooner on 19 November 2017 | |
| 05 Apr 2024 | PSC04 | Change of details for Miss Yvette Dawn Spooner as a person with significant control on 5 April 2024 | |
| 05 Apr 2024 | PSC04 | Change of details for Mr Thomas Patrick Murray as a person with significant control on 5 April 2024 | |
| 25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
| 19 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
| 30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
| 18 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
| 01 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
| 02 Nov 2020 | AP03 | Appointment of Mr Dhruv Pandya as a secretary on 31 October 2020 | |
| 02 Nov 2020 | TM02 | Termination of appointment of Anthony Edward Millner as a secretary on 31 October 2020 | |
| 23 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
| 03 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
| 22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 22 Oct 2019 | PSC04 | Change of details for Mr Thomas Patrick Murray as a person with significant control on 22 October 2019 | |
| 06 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
| 16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 05 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
| 14 Jun 2018 | AD01 | Registered office address changed from 7 Bayton Road Exhall Coventry CV7 9EJ England to Unit 2, 68 Bayton Road Exhall Coventry CV7 9EJ on 14 June 2018 |